Company NameNutrition Society(The)
Company StatusActive
Company Number01274585
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 August 1976(47 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Penelope Jane Hunking
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(37 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleDietitian
Country of ResidenceEngland
Correspondence AddressUnit 10
Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Secretary NameMr Mark James Hollingsworth
StatusCurrent
Appointed15 August 2014(38 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressUnit 10
Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameProf Jayne Woodside
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(41 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleUniversity Professor
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 10
Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameDr Carrie Ruxton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(41 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressUnit 10
Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameMs Barbara Ama Ansa Panfu Bray
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(43 years after company formation)
Appointment Duration4 years, 8 months
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address117 Folly Lane
Swinton
Manchester
M27 0DH
Director NameDr Eileen Gibney
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed09 September 2019(43 years after company formation)
Appointment Duration4 years, 7 months
RoleUniversity Lecturer
Country of ResidenceIreland
Correspondence Address36 St Vincents Park
Blackrock
Dublin A94 Cy97
Ireland
Director NameProf John Brameld
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(45 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10
Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameProf Thomas Robert Hill
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2022(46 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10
Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameProf Mary Ward
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2022(46 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleProfessor
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 10
Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameProf Andrew Michael Salter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(46 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks
RoleProfessor
Country of ResidenceEngland
Correspondence AddressUnit 10
Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameDr Wendy Hall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(46 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks
RoleProfessor
Country of ResidenceEngland
Correspondence AddressUnit 10
Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameDr Robert Francis Grimble
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 1993)
RoleUniversity Lecturer
Correspondence AddressDepartment Of Human Nutrition
Southampton University
Southampton
Hants
SO16 7PX
Secretary NameDr Robert Francis Grimble
NationalityBritish
StatusResigned
Appointed09 August 1991(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 1993)
RoleCompany Director
Correspondence AddressDepartment Of Human Nutrition
Southampton University
Southampton
Hants
SO16 7PX
Director NameDr Richard Conrad Cottrell
NationalityBritish
StatusResigned
Appointed16 July 1992(15 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 June 2000)
RoleScience Manager
Correspondence Address349 South Lane
New Molden
Surrey
KT3 5RS
Director NameDr James Frederick Andrews
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(15 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2001)
RoleSenior Lecturer
Correspondence Address4 The Crescent
Lucan
Co Dublin
Irish
Director NameAlbert Flynn
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed17 July 1992(15 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 July 1994)
RoleUniversity Lecturer
Correspondence Address11 Stratton Pines
Bishopstown
Cork
Irish
Director NameChristine Ann Edwards
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 1994)
RoleLecturer In Human Nutrition
Correspondence Address16 Strathcona Gardens
Glasgow
Strathclyde
G13 1DN
Scotland
Secretary NameProf John Cummings Mathers
NationalityBritish
StatusResigned
Appointed14 July 1993(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1997)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address14 Station Close
Riding Mill
Northumberland
NE44 6HE
Director NameProf Michael Joseph Gibney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed12 July 1995(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 July 1998)
RoleProfessor
Correspondence Address53
Frascati Park
Blackrock
West Dublin
Irish
Director NameDr Keith Neville Frayn
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 July 1998)
RoleScientist
Correspondence Address24 Ramsay Road
Headington
Oxford
Oxfordshire
OX3 8AX
Secretary NameMr John David Oldham
NationalityBritish
StatusResigned
Appointed01 January 1997(20 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1999)
RoleScientist
Country of ResidenceScotland
Correspondence AddressThe Garden Cottage 45 Polton Road
Loanhead
Midlothian
EH20 9DB
Scotland
Director NameProf Judith Lesley Buttriss
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(23 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2005)
RoleScience Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Billington Road
Leighton Buzzard
Bedfordshire
LU7 4TH
Secretary NameProf Judith Lesley Buttriss
NationalityBritish
StatusResigned
Appointed01 January 2000(23 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 December 2004)
RoleScience Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Billington Road
Leighton Buzzard
Bedfordshire
LU7 4TH
Secretary NameFrederick Wentworth Bowyer
NationalityBritish
StatusResigned
Appointed01 January 2005(28 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 August 2014)
RoleCharity Manager
Correspondence Address176 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LZ
Director NameProf Catherine Alison Geissler
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(28 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 November 2008)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address31 Colville Road
London
W11 2BT
Director NameDavid Allen Bender
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(30 years, 11 months after company formation)
Appointment Duration6 years (resigned 17 July 2013)
RoleUniv Teacher
Country of ResidenceEngland
Correspondence Address8 Eagle Close
Amersham
Buckinghamshire
HP6 6TD
Director NameDr Alison Mary Gallagher
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2010(34 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 11 July 2018)
RoleSenior Lecturer
Country of ResidenceNorthern Ireland
Correspondence Address20 Woodlee
Culmore
Londonderry
BT48 8GA
Northern Ireland
Director NameDr Rebecca Lang
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(34 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2013)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence AddressUnit 10
Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameDr Susan Philippa Bird
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(35 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 11 July 2018)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10
Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameProf Catherine Alison Geissler
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(35 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 July 2016)
RoleUniversity Professor Emerita
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10
Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameDr Paul Amuna
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(36 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2016)
RolePrincipal Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Elthruda Road
Hither Green
Lewisham
SE13 6SW
Director NameProf Philip Calder
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(38 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2019)
RoleUniversity Academic
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10
Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameProf Basma Ellahi
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(41 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2019)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressUnit 10
Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameDr Bernard Corfe
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(41 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 July 2023)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressUnit 10
Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameProf Susan Lanham-New
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(41 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 July 2023)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10
Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Contact

Websitewww.nutritionsociety.org
Email address[email protected]
Telephone020 76020228
Telephone regionLondon

Location

Registered AddressUnit 10
Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2012
Turnover£1,106,910
Net Worth£1,193,080
Cash£137,431
Current Liabilities£283,121

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

27 August 2019Delivered on: 30 August 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 10 & 11 cambridge court shepherds bush road london t/no's NGL602330 and NGL602819.
Outstanding
25 March 2009Delivered on: 8 April 2009
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 and 11 cambridge court, 210 shepherds bush road, london, fixed charge fixtures & fittings, plant machinery and goodwill see image for full details.
Outstanding

Filing History

8 October 2020Group of companies' accounts made up to 31 December 2019 (49 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
1 April 2020Appointment of Ms Barbara Ama Ansa Panfu Bray as a director on 1 September 2019 (2 pages)
1 April 2020Appointment of Dr Eileen Gibney as a director on 9 September 2019 (2 pages)
28 November 2019Termination of appointment of Basma Ellahi as a director on 1 November 2019 (1 page)
28 November 2019Termination of appointment of Philip Calder as a director on 1 November 2019 (1 page)
7 October 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
1 October 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
30 August 2019Registration of charge 012745850002, created on 27 August 2019 (9 pages)
15 March 2019Appointment of Professor Jayne Woodside as a director on 11 July 2018 (2 pages)
14 March 2019Appointment of Professor Julie Anne Lovegrove as a director on 11 July 2018 (2 pages)
14 March 2019Termination of appointment of Paul Trayhurn as a director on 11 July 2018 (1 page)
8 October 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
30 August 2018Appointment of Doctor Bernard Corfe as a director on 11 July 2018 (2 pages)
30 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
30 August 2018Termination of appointment of Alison Mary Gallagher as a director on 11 July 2018 (1 page)
30 August 2018Appointment of Doctor Carrie Ruxton as a director on 11 July 2018 (2 pages)
30 August 2018Termination of appointment of Henry John Mcardle as a director on 11 July 2018 (1 page)
30 August 2018Appointment of Professor Susan Lanham-New as a director on 11 July 2018 (2 pages)
30 August 2018Appointment of Professor Basma Ellahi as a director on 11 July 2018 (2 pages)
30 August 2018Termination of appointment of Andrew Michael Salter as a director on 11 July 2018 (1 page)
30 August 2018Appointment of Doctor Dean Sewell as a director on 11 July 2018 (2 pages)
30 August 2018Termination of appointment of Susan Philippa Bird as a director on 11 July 2018 (1 page)
29 September 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 December 2016Auditor's resignation (1 page)
7 December 2016Auditor's resignation (1 page)
24 November 2016Appointment of Professor Christopher Seal as a director on 10 July 2016 (2 pages)
24 November 2016Termination of appointment of Katherine Mary Younger as a director on 10 July 2016 (1 page)
24 November 2016Termination of appointment of Katherine Mary Younger as a director on 10 July 2016 (1 page)
24 November 2016Termination of appointment of Catherine Alison Geissler as a director on 10 July 2016 (1 page)
24 November 2016Termination of appointment of Paul Amuna as a director on 1 July 2016 (1 page)
24 November 2016Appointment of Professor Christopher Seal as a director on 10 July 2016 (2 pages)
24 November 2016Termination of appointment of Paul Amuna as a director on 1 July 2016 (1 page)
24 November 2016Termination of appointment of Catherine Alison Geissler as a director on 10 July 2016 (1 page)
16 August 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
16 August 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
18 March 2016Appointment of Professor Philip Calder as a director on 10 July 2015 (2 pages)
18 March 2016Appointment of Professor Philip Calder as a director on 10 July 2015 (2 pages)
18 March 2016Termination of appointment of Dean Alan Sewell as a director on 10 July 2015 (1 page)
18 March 2016Appointment of Doctor Frank Thies as a director on 10 July 2015 (2 pages)
18 March 2016Termination of appointment of Dean Alan Sewell as a director on 10 July 2015 (1 page)
18 March 2016Appointment of Doctor Frank Thies as a director on 10 July 2015 (2 pages)
14 October 2015Annual return made up to 29 July 2015 no member list (12 pages)
14 October 2015Annual return made up to 29 July 2015 no member list (12 pages)
8 September 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
8 September 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
23 September 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
23 September 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
22 August 2014Annual return made up to 29 July 2014 no member list (10 pages)
22 August 2014Annual return made up to 29 July 2014 no member list (10 pages)
22 August 2014Termination of appointment of Frederick Wentworth Bowyer as a secretary on 15 August 2014 (1 page)
22 August 2014Termination of appointment of Frederick Wentworth Bowyer as a secretary on 15 August 2014 (1 page)
19 August 2014Appointment of Mrs Penelope Jane Hunking as a director on 16 July 2014 (2 pages)
19 August 2014Termination of appointment of Frederick Wentworth Bowyer as a secretary on 15 August 2014 (1 page)
19 August 2014Appointment of Mrs Penelope Jane Hunking as a director on 16 July 2014 (2 pages)
19 August 2014Appointment of Mr Mark James Hollingsworth as a secretary on 15 August 2014 (2 pages)
19 August 2014Appointment of Mr Mark James Hollingsworth as a secretary on 15 August 2014 (2 pages)
19 August 2014Termination of appointment of Frederick Wentworth Bowyer as a secretary on 15 August 2014 (1 page)
3 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
31 July 2013Annual return made up to 29 July 2013 no member list (10 pages)
31 July 2013Annual return made up to 29 July 2013 no member list (10 pages)
28 July 2013Termination of appointment of John Strain as a director (1 page)
28 July 2013Termination of appointment of Rebecca Lang as a director (1 page)
28 July 2013Termination of appointment of Rebecca Lang as a director (1 page)
28 July 2013Appointment of Professor Paul Trayhurn as a director (2 pages)
28 July 2013Appointment of Professor Paul Trayhurn as a director (2 pages)
28 July 2013Termination of appointment of David Bender as a director (1 page)
28 July 2013Termination of appointment of David Bender as a director (1 page)
28 July 2013Termination of appointment of John Strain as a director (1 page)
19 September 2012Appointment of Dr Paul Amuna as a director (2 pages)
19 September 2012Appointment of Dr Paul Amuna as a director (2 pages)
22 August 2012Annual return made up to 29 July 2012 no member list (10 pages)
22 August 2012Annual return made up to 29 July 2012 no member list (10 pages)
21 August 2012Appointment of Professor Andrew Michael Salter as a director (2 pages)
21 August 2012Appointment of Professor Andrew Michael Salter as a director (2 pages)
21 August 2012Appointment of Dr Susan Philippa Bird as a director (2 pages)
21 August 2012Appointment of Dr Dean Alan Sewell as a director (2 pages)
21 August 2012Termination of appointment of Christopher Seal as a director (1 page)
21 August 2012Appointment of Professor Catherine Alison Geissler as a director (2 pages)
21 August 2012Appointment of Professor Catherine Alison Geissler as a director (2 pages)
21 August 2012Termination of appointment of Brian Ratcliffe as a director (1 page)
21 August 2012Termination of appointment of Brian Ratcliffe as a director (1 page)
21 August 2012Appointment of Dr Dean Alan Sewell as a director (2 pages)
21 August 2012Appointment of Dr Susan Philippa Bird as a director (2 pages)
21 August 2012Termination of appointment of Christopher Seal as a director (1 page)
30 July 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
30 July 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
15 August 2011Annual return made up to 29 July 2011 no member list (10 pages)
15 August 2011Termination of appointment of Carolyn Summerbell as a director (1 page)
15 August 2011Termination of appointment of Carolyn Summerbell as a director (1 page)
15 August 2011Annual return made up to 29 July 2011 no member list (10 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 July 2011Full accounts made up to 31 December 2010 (28 pages)
6 July 2011Full accounts made up to 31 December 2010 (28 pages)
22 October 2010Appointment of Rebecca Lang as a director (2 pages)
22 October 2010Appointment of Rebecca Lang as a director (2 pages)
19 October 2010Appointment of Dr Alison Mary Gallagher as a director (2 pages)
19 October 2010Appointment of Dr Alison Mary Gallagher as a director (2 pages)
23 September 2010Termination of appointment of Susan Lloyd as a director (1 page)
23 September 2010Appointment of Professor Henry John Mcardle as a director (2 pages)
23 September 2010Appointment of Professor Henry John Mcardle as a director (2 pages)
23 September 2010Termination of appointment of Susan Lloyd as a director (1 page)
22 September 2010Appointment of Dr Katherine Mary Younger as a director (2 pages)
22 September 2010Appointment of Dr Katherine Mary Younger as a director (2 pages)
25 August 2010Annual return made up to 29 July 2010 no member list (8 pages)
25 August 2010Annual return made up to 29 July 2010 no member list (8 pages)
24 August 2010Termination of appointment of Michael Symonds as a director (1 page)
24 August 2010Termination of appointment of Harry Mcardle as a director (1 page)
24 August 2010Termination of appointment of Harry Mcardle as a director (1 page)
24 August 2010Director's details changed for Professor John Joseph Strain on 29 July 2010 (2 pages)
24 August 2010Termination of appointment of Michael Symonds as a director (1 page)
24 August 2010Director's details changed for Professor John Joseph Strain on 29 July 2010 (2 pages)
24 August 2010Director's details changed for Professor Brian Ratcliffe on 29 July 2010 (2 pages)
24 August 2010Director's details changed for David Allen Bender on 27 June 2010 (2 pages)
24 August 2010Director's details changed for Ms Susan Lloyd on 29 June 2010 (2 pages)
24 August 2010Director's details changed for Professor Carolyn Dawn Summerbell on 29 July 2010 (2 pages)
24 August 2010Termination of appointment of Ian Macdonald as a director (1 page)
24 August 2010Director's details changed for David Allen Bender on 27 June 2010 (2 pages)
24 August 2010Director's details changed for Professor Brian Ratcliffe on 29 July 2010 (2 pages)
24 August 2010Director's details changed for Professor Carolyn Dawn Summerbell on 29 July 2010 (2 pages)
24 August 2010Director's details changed for Ms Susan Lloyd on 29 June 2010 (2 pages)
24 August 2010Termination of appointment of Ian Macdonald as a director (1 page)
24 August 2010Director's details changed for Doctor Christopher John Seal on 29 July 2010 (2 pages)
24 August 2010Director's details changed for Doctor Christopher John Seal on 29 July 2010 (2 pages)
5 August 2010Full accounts made up to 31 December 2009 (27 pages)
5 August 2010Full accounts made up to 31 December 2009 (27 pages)
1 September 2009Director appointed professor john joseph strain (2 pages)
1 September 2009Director appointed professor john joseph strain (2 pages)
28 August 2009Appointment terminated director stephen wootton (1 page)
28 August 2009Director appointed ms susan lloyd (2 pages)
28 August 2009Appointment terminated director stephen wootton (1 page)
28 August 2009Annual return made up to 29/07/09 (5 pages)
28 August 2009Director appointed ms susan lloyd (2 pages)
28 August 2009Annual return made up to 29/07/09 (5 pages)
19 May 2009Full accounts made up to 31 December 2008 (26 pages)
19 May 2009Full accounts made up to 31 December 2008 (26 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 December 2008Director appointed professor carolyn dawn summerbell (2 pages)
22 December 2008Director appointed professor carolyn dawn summerbell (2 pages)
22 December 2008Appointment terminated director catherine geissler (1 page)
22 December 2008Appointment terminated director catherine geissler (1 page)
6 October 2008Full accounts made up to 31 December 2007 (26 pages)
6 October 2008Full accounts made up to 31 December 2007 (26 pages)
7 August 2008Annual return made up to 29/07/08 (4 pages)
7 August 2008Annual return made up to 29/07/08 (4 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
8 August 2007Annual return made up to 29/07/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 August 2007Annual return made up to 29/07/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 July 2007Full accounts made up to 31 December 2006 (23 pages)
18 July 2007Full accounts made up to 31 December 2006 (23 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
21 August 2006Annual return made up to 29/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 August 2006Annual return made up to 29/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 August 2006Full accounts made up to 31 December 2005 (22 pages)
7 August 2006Full accounts made up to 31 December 2005 (22 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Annual return made up to 29/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005Annual return made up to 29/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2005Full accounts made up to 31 December 2004 (21 pages)
29 July 2005Full accounts made up to 31 December 2004 (21 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
21 September 2004Full accounts made up to 31 December 2003 (14 pages)
21 September 2004Full accounts made up to 31 December 2003 (14 pages)
18 August 2004Annual return made up to 29/07/04 (7 pages)
18 August 2004Annual return made up to 29/07/04 (7 pages)
18 August 2004New director appointed (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
26 August 2003Annual return made up to 29/07/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 2003Full accounts made up to 31 December 2002 (14 pages)
26 August 2003Annual return made up to 29/07/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 2003Full accounts made up to 31 December 2002 (14 pages)
22 November 2002Full accounts made up to 31 December 2001 (14 pages)
22 November 2002Full accounts made up to 31 December 2001 (14 pages)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002Annual return made up to 09/08/02 (6 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Annual return made up to 09/08/02 (6 pages)
26 September 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
17 September 2001Full accounts made up to 31 December 2000 (14 pages)
17 September 2001Full accounts made up to 31 December 2000 (14 pages)
28 August 2001Annual return made up to 09/08/01
  • 363(288) ‐ Director resigned
(5 pages)
28 August 2001Annual return made up to 09/08/01
  • 363(288) ‐ Director resigned
(5 pages)
18 September 2000Full accounts made up to 31 December 1999 (14 pages)
18 September 2000Full accounts made up to 31 December 1999 (14 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
4 September 2000Annual return made up to 09/08/00 (4 pages)
4 September 2000Annual return made up to 09/08/00 (4 pages)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000New secretary appointed (2 pages)
14 September 1999Full accounts made up to 31 December 1998 (13 pages)
14 September 1999Full accounts made up to 31 December 1998 (13 pages)
20 August 1999Annual return made up to 09/08/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
20 August 1999New director appointed (1 page)
20 August 1999New director appointed (1 page)
20 August 1999Annual return made up to 09/08/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
14 September 1998Full accounts made up to 31 December 1997 (11 pages)
14 September 1998Full accounts made up to 31 December 1997 (11 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
20 August 1998Annual return made up to 09/08/98
  • 363(288) ‐ Director resigned
(4 pages)
20 August 1998Annual return made up to 09/08/98
  • 363(288) ‐ Director resigned
(4 pages)
8 October 1997Full accounts made up to 31 December 1996 (11 pages)
8 October 1997Full accounts made up to 31 December 1996 (11 pages)
4 September 1997Annual return made up to 09/08/97
  • 363(288) ‐ Secretary resigned
(4 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Annual return made up to 09/08/97
  • 363(288) ‐ Secretary resigned
(4 pages)
8 October 1996Full accounts made up to 31 December 1995 (11 pages)
8 October 1996Full accounts made up to 31 December 1995 (11 pages)
5 August 1996Annual return made up to 09/08/96 (4 pages)
5 August 1996Annual return made up to 09/08/96 (4 pages)
21 November 1995Full accounts made up to 31 December 1994 (12 pages)
21 November 1995Full accounts made up to 31 December 1994 (12 pages)
27 October 1995Memorandum and Articles of Association (15 pages)
27 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
27 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
27 October 1995Memorandum and Articles of Association (15 pages)
17 October 1995Director resigned (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Annual return made up to 09/08/95 (4 pages)
17 October 1995New director appointed (2 pages)
17 October 1995Annual return made up to 09/08/95 (4 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995Director resigned (2 pages)
24 August 1976Incorporation (24 pages)
24 August 1976Incorporation (24 pages)